CATESBY STRATEGIC LAND LIMITED

Register to unlock more data on OkredoRegister

CATESBY STRATEGIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231740

Incorporation date

30/07/1996

Size

Full

Contacts

Registered address

Registered address

Orchard House, Papple Close, Houlton, Rugby CV23 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon01/04/2026
Amended full accounts made up to 2025-09-30
dot icon17/02/2026
Full accounts made up to 2025-09-30
dot icon16/02/2026
Director's details changed for David Morris on 2026-02-13
dot icon16/02/2026
Director's details changed for Mr Myron Osborne on 2026-02-13
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/01/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Director's details changed for Mr Myron Osborne on 2024-01-06
dot icon28/09/2023
Change of details for Catesby Property Group Plc as a person with significant control on 2023-09-28
dot icon09/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon03/01/2023
Full accounts made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon04/05/2022
Full accounts made up to 2021-09-30
dot icon25/04/2022
Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton Rugby CV23 1EW on 2022-04-25
dot icon07/03/2022
Change of details for a person with significant control
dot icon04/03/2022
Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on 2022-03-04
dot icon28/01/2022
Appointment of Mr Jonathan Babb as a director on 2022-01-04
dot icon27/01/2022
Registration of charge 032317400012, created on 2022-01-21
dot icon21/01/2022
Termination of appointment of Phillip Partridge as a director on 2022-01-13
dot icon23/12/2021
Satisfaction of charge 032317400011 in full
dot icon01/11/2021
Registration of charge 032317400011, created on 2021-10-26
dot icon13/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon13/01/2021
Full accounts made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon16/06/2020
Director's details changed for Mr Philip Partridge on 2020-06-03
dot icon26/05/2020
Termination of appointment of Paul Brocklehurst as a director on 2020-05-26
dot icon26/05/2020
Appointment of Mr Philip Partridge as a director on 2020-05-26
dot icon04/02/2020
Full accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon18/03/2019
Full accounts made up to 2018-09-30
dot icon21/09/2018
Appointment of Urban&Civic (Secretaries) Limited as a secretary on 2018-09-20
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon27/04/2018
Full accounts made up to 2017-09-30
dot icon14/11/2017
Resolutions
dot icon30/07/2017
Confirmation statement made on 2017-07-30 with updates
dot icon02/05/2017
Full accounts made up to 2016-09-30
dot icon06/10/2016
Termination of appointment of Alan Clive Briscoe as a director on 2016-09-23
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon12/02/2016
Appointment of David Morris as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a director on 2016-02-12
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2016-02-12
dot icon17/11/2015
Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
dot icon17/11/2015
Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to 21 st Thomas Street Bristol BS1 6JS
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon08/06/2015
Director's details changed for Myron Osborne on 2015-06-08
dot icon28/05/2015
Appointment of Myron Osborne as a director on 2015-05-01
dot icon18/03/2015
Termination of appointment of Hana Georgina Grove as a director on 2015-02-26
dot icon18/03/2015
Termination of appointment of Eric William Grove as a director on 2015-02-26
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon15/01/2015
Satisfaction of charge 8 in full
dot icon15/01/2015
Satisfaction of charge 7 in full
dot icon15/01/2015
Satisfaction of charge 5 in full
dot icon15/01/2015
Satisfaction of charge 4 in full
dot icon11/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a secretary
dot icon16/06/2014
Termination of appointment of Steven Breslin as a secretary
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon16/06/2014
Termination of appointment of Steven Breslin as a director
dot icon04/02/2014
Appointment of Steven Mark Breslin as a director
dot icon04/02/2014
Appointment of Steven Mark Breslin as a secretary
dot icon04/02/2014
Termination of appointment of Stephen Allkins as a secretary
dot icon01/11/2013
Full accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon10/06/2013
Auditor's resignation
dot icon24/12/2012
Appointment of Alan Clive Briscoe as a director
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon09/11/2012
Appointment of Mrs Hana Georgina Grove as a director
dot icon01/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/07/2012
Secretary's details changed for Mr Stephen Philip Allkins on 2012-07-26
dot icon27/07/2012
Register inspection address has been changed
dot icon27/07/2012
Director's details changed for Mr Paul Brocklehurst on 2012-07-26
dot icon27/07/2012
Director's details changed for Mr Eric William Grove on 2012-07-26
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2011
Secretary's details changed for Mr Stephen Philip Allkins on 2011-02-11
dot icon11/02/2011
Director's details changed for Mr Eric William Grove on 2011-02-11
dot icon11/02/2011
Director's details changed for Paul Brocklehurst on 2011-02-11
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2011-01-17
dot icon08/10/2010
Miscellaneous
dot icon14/09/2010
Miscellaneous
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/05/2010
Secretary's details changed for Mr Stephen Philip Allkins on 2010-05-01
dot icon26/05/2010
Director's details changed for Paul Brocklehurst on 2010-05-01
dot icon26/05/2010
Director's details changed for Eric William Grove on 2010-05-01
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 30/07/09; full list of members
dot icon28/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon28/05/2009
Appointment terminated director michael tanner
dot icon30/03/2009
Appointment terminated secretary richard breese
dot icon30/03/2009
Secretary appointed stephen philip allkins
dot icon22/10/2008
Return made up to 30/07/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon03/10/2007
Director resigned
dot icon12/09/2007
Return made up to 30/07/07; full list of members
dot icon18/06/2007
New director appointed
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Auditor's resignation
dot icon28/02/2007
Miscellaneous
dot icon27/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/02/2007
Director resigned
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon17/01/2007
Particulars of mortgage/charge
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon05/10/2006
Return made up to 30/07/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon18/04/2006
Director's particulars changed
dot icon15/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Director resigned
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Particulars of mortgage/charge
dot icon16/12/2005
Director's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon22/09/2005
Return made up to 30/07/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon16/06/2005
New director appointed
dot icon28/09/2004
Director resigned
dot icon03/09/2004
Director's particulars changed
dot icon18/08/2004
Return made up to 30/07/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/03/2004
Director's particulars changed
dot icon22/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Return made up to 30/07/03; full list of members
dot icon08/09/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
New secretary appointed
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon21/07/2003
New director appointed
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon12/09/2002
Return made up to 30/07/02; full list of members
dot icon03/09/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon06/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon23/11/2001
New director appointed
dot icon30/08/2001
Return made up to 30/07/01; full list of members
dot icon22/08/2001
Particulars of contract relating to shares
dot icon22/08/2001
Ad 30/03/01--------- £ si 5237@1=5237 £ ic 98000/103237
dot icon12/04/2001
Memorandum and Articles of Association
dot icon09/04/2001
Resolutions
dot icon09/11/2000
New director appointed
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Return made up to 30/07/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
New director appointed
dot icon06/04/2000
Particulars of mortgage/charge
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 30/07/99; no change of members
dot icon02/07/1999
Memorandum and Articles of Association
dot icon21/06/1999
Resolutions
dot icon03/02/1999
Director resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon28/09/1998
Return made up to 30/07/98; full list of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon03/03/1998
Director resigned
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Return made up to 30/07/97; full list of members
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon12/02/1997
Ad 24/10/96--------- £ si 97999@1=97999 £ ic 1/98000
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
Registered office changed on 04/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/10/1996
Certificate of change of name
dot icon09/10/1996
Nc inc already adjusted 01/10/96
dot icon09/10/1996
Resolutions
dot icon30/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Myron
Director
01/05/2015 - Present
16
Morris, David
Director
12/02/2016 - Present
10
Babb, Jonathan
Director
04/01/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATESBY STRATEGIC LAND LIMITED

CATESBY STRATEGIC LAND LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Orchard House, Papple Close, Houlton, Rugby CV23 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATESBY STRATEGIC LAND LIMITED?

toggle

CATESBY STRATEGIC LAND LIMITED is currently Active. It was registered on 30/07/1996 .

Where is CATESBY STRATEGIC LAND LIMITED located?

toggle

CATESBY STRATEGIC LAND LIMITED is registered at Orchard House, Papple Close, Houlton, Rugby CV23 1EW.

What does CATESBY STRATEGIC LAND LIMITED do?

toggle

CATESBY STRATEGIC LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATESBY STRATEGIC LAND LIMITED?

toggle

The latest filing was on 01/04/2026: Amended full accounts made up to 2025-09-30.